ARTICULATE SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / DR PAUL JOSEPH WEAVER / 31/03/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HONOUR

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WEAVER

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 2 ASHDENE GARDENS READING RG30 2EP UNITED KINGDOM

View Document

09/04/209 April 2020 DIRECTOR APPOINTED EMMA WEAVER

View Document

09/04/209 April 2020 CESSATION OF GRAHAME GARDINER AS A PSC

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOSEPH WEAVER / 31/03/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAME GARDINER

View Document

09/04/209 April 2020 CESSATION OF DAVID JAMES HONOUR AS A PSC

View Document

19/09/1919 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME GARDINER / 01/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / GRAHAME GARDINER / 01/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME GARDINER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED GRAHAME GARDINER

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1729 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company